Advanced company searchLink opens in new window

COMPUTER SOFTWARE LIMITED

Company number 03665527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Feb 2014 4.70 Declaration of solvency
07 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 464,523.75
07 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Apr 2013 AUD Auditor's resignation
26 Mar 2013 AP03 Appointment of Denise Williams as a secretary
26 Mar 2013 AP01 Appointment of Ms Vinodka Murria as a director
25 Mar 2013 TM01 Termination of appointment of Kerry Crompton as a director
25 Mar 2013 AD01 Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013
25 Mar 2013 TM01 Termination of appointment of Richard Preedy as a director
25 Mar 2013 AP01 Appointment of Mrs Barbara Ann Firth as a director
25 Mar 2013 AP01 Appointment of Mr Paul David Gibson as a director
25 Mar 2013 TM01 Termination of appointment of Neal Roberts as a director
25 Mar 2013 TM02 Termination of appointment of Neal Roberts as a secretary
22 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 28 February 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Richard Ian Preedy on 16 August 2012
17 Aug 2012 AP01 Appointment of Richard Ian Preedy as a director
14 May 2012 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012
10 Feb 2012 MEM/ARTS Memorandum and Articles of Association
10 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association